BAILEY,STAMP & SONS LIMITED
ESSEX

Hellopages » Greater London » Havering » RM11 3AT

Company number 00486434
Status Active
Incorporation Date 18 September 1950
Company Type Private Limited Company
Address COOPERS HOUSE 65 WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BAILEY,STAMP & SONS LIMITED are www.baileystampsons.co.uk, and www.bailey-stamp-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Stamp Sons Limited is a Private Limited Company. The company registration number is 00486434. Bailey Stamp Sons Limited has been working since 18 September 1950. The present status of the company is Active. The registered address of Bailey Stamp Sons Limited is Coopers House 65 Wingletye Lane Hornchurch Essex Rm11 3at. . PERKINS, Mark William is a Secretary of the company. PERKINS, Gary is a Director of the company. Secretary BAILEY, Pamela Ann has been resigned. Secretary PARSONS, Joyce Jean has been resigned. Director BAILEY, Pamela Ann has been resigned. Director PARSONS, Peter Robert has been resigned. Director STAMP, John Thomas has been resigned. Director STENT, Peter Edward has been resigned. The company operates in "Machining".


bailey,stamp & sons Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERKINS, Mark William
Appointed Date: 23 September 2002

Director
PERKINS, Gary
Appointed Date: 23 September 2002
65 years old

Resigned Directors

Secretary
BAILEY, Pamela Ann
Resigned: 03 April 1998

Secretary
PARSONS, Joyce Jean
Resigned: 23 September 2002
Appointed Date: 03 April 1998

Director
BAILEY, Pamela Ann
Resigned: 03 April 1998
86 years old

Director
PARSONS, Peter Robert
Resigned: 23 September 2002
Appointed Date: 03 April 1998
84 years old

Director
STAMP, John Thomas
Resigned: 03 April 1998
90 years old

Director
STENT, Peter Edward
Resigned: 03 April 1998
90 years old

Persons With Significant Control

Mr Gary Perkins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BAILEY,STAMP & SONS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
07 Sep 2016
Confirmation statement made on 19 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,400

01 Jun 2015
Auditor's resignation
...
... and 79 more events
08 Jun 1988
Accounts for a small company made up to 30 September 1987

20 Aug 1987
Accounts for a small company made up to 30 September 1986

20 Aug 1987
Return made up to 29/04/87; full list of members

06 Jun 1986
Accounts for a small company made up to 30 September 1985

06 Jun 1986
Return made up to 01/05/86; full list of members

BAILEY,STAMP & SONS LIMITED Charges

13 October 1998
Chattel mortgage
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Capstan lathes-hardringe 1" capacity quantity: 4. see the…
13 May 1998
Fixed and floating charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
6 April 1998
Fixed charge supplemental to a guarantee and debenture dated 3RD april 1998 issued by the company and others
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
3 April 1998
Guarantee & debenture
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 March 1980
Legal charge
Delivered: 9 April 1980
Status: Satisfied on 18 April 1998
Persons entitled: Barclays Bank LTD
Description: Units 2,3 & 4 rockingham warn rd, uxbridge borough of…
28 September 1979
Mortgage
Delivered: 3 October 1979
Status: Satisfied on 27 March 1998
Persons entitled: Eaglestar Insurance Company Limited
Description: Freehold property known as rockingham wharf rockingham…
5 March 1976
Debenture
Delivered: 11 March 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and goodwill all property and assets present…